Fetcham
Leatherhead
KT22 9EU
Registered Address | Hunter House 109 Snakes Lane Woodford Green Essex IG8 0DY |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Monkhams |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 July 2021 (2 years, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2023 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 13 May 2022 (1 year, 11 months ago) |
---|---|
Next Return Due | 27 May 2023 (overdue) |
18 July 2013 | Delivered on: 25 July 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
6 September 2020 | Registered office address changed from 23 Brownlea Gardens Ilford Essex IG3 9NL to 37 Badingham Drive Fetham KT22 9EU on 6 September 2020 (1 page) |
---|---|
6 September 2020 | Change of details for Mrs Punem Harjai as a person with significant control on 6 September 2020 (2 pages) |
6 September 2020 | Director's details changed for Mr Chetan Harjai on 6 September 2020 (2 pages) |
6 September 2020 | Change of details for Mr Chetan Harjai as a person with significant control on 6 September 2020 (2 pages) |
13 May 2020 | Confirmation statement made on 13 May 2020 with no updates (3 pages) |
21 April 2020 | Micro company accounts made up to 31 July 2019 (3 pages) |
13 May 2019 | Confirmation statement made on 13 May 2019 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
13 May 2018 | Confirmation statement made on 13 May 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (4 pages) |
14 June 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
14 June 2017 | Confirmation statement made on 13 May 2017 with updates (6 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
13 May 2016 | Annual return made up to 13 May 2016 with a full list of shareholders Statement of capital on 2016-05-13
|
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
13 May 2015 | Register inspection address has been changed from 13 Cavalier Close Romford RM6 5EJ England to 23 Brownlea Gardens Ilford Essex IG3 9NL (1 page) |
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 13 May 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Register inspection address has been changed from 13 Cavalier Close Romford RM6 5EJ England to 23 Brownlea Gardens Ilford Essex IG3 9NL (1 page) |
17 March 2015 | Director's details changed for Mr Chetan Harjai on 1 March 2015 (2 pages) |
17 March 2015 | Registered office address changed from 13 Cavalier Close Romford RM6 5EJ to 23 Brownlea Gardens Ilford Essex IG3 9NL on 17 March 2015 (1 page) |
17 March 2015 | Registered office address changed from 13 Cavalier Close Romford RM6 5EJ to 23 Brownlea Gardens Ilford Essex IG3 9NL on 17 March 2015 (1 page) |
17 March 2015 | Director's details changed for Mr Chetan Harjai on 1 March 2015 (2 pages) |
17 March 2015 | Director's details changed for Mr Chetan Harjai on 1 March 2015 (2 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
13 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
13 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Register inspection address has been changed (1 page) |
13 May 2014 | Annual return made up to 13 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Register inspection address has been changed (1 page) |
25 July 2013 | Registration of charge 085253100001 (8 pages) |
25 July 2013 | Registration of charge 085253100001 (8 pages) |
21 June 2013 | Current accounting period extended from 31 May 2014 to 31 July 2014 (1 page) |
21 June 2013 | Current accounting period extended from 31 May 2014 to 31 July 2014 (1 page) |
13 May 2013 | Incorporation (27 pages) |
13 May 2013 | Incorporation (27 pages) |